WOLSTENHOLME SQUARE DEVELOPMENTS LIMITED
Company number 09346091
- Company Overview for WOLSTENHOLME SQUARE DEVELOPMENTS LIMITED (09346091)
- Filing history for WOLSTENHOLME SQUARE DEVELOPMENTS LIMITED (09346091)
- People for WOLSTENHOLME SQUARE DEVELOPMENTS LIMITED (09346091)
- Charges for WOLSTENHOLME SQUARE DEVELOPMENTS LIMITED (09346091)
- Insolvency for WOLSTENHOLME SQUARE DEVELOPMENTS LIMITED (09346091)
- More for WOLSTENHOLME SQUARE DEVELOPMENTS LIMITED (09346091)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 22 Sep 2025 | WU04 | Appointment of a liquidator | |
| 07 Apr 2025 | WU08 | Removal of liquidator by creditors | |
| 16 Jan 2025 | WU07 | Progress report in a winding up by the court | |
| 10 Jan 2024 | WU07 | Progress report in a winding up by the court | |
| 22 Jun 2023 | AD01 | Registered office address changed from C/O Kay Johnson Gee Corporate Rcedovery Ltd 1 City Road East Manchester M15 4PN to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3AB on 22 June 2023 | |
| 17 Jan 2023 | WU07 | Progress report in a winding up by the court | |
| 06 Jul 2022 | COM1 | Establishment of creditors or liquidation committee | |
| 29 Nov 2021 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to 1 City Road East Manchester M15 4PN on 29 November 2021 | |
| 29 Nov 2021 | WU04 | Appointment of a liquidator | |
| 12 Nov 2021 | COCOMP | Order of court to wind up | |
| 27 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Mar 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
| 26 Sep 2020 | AA | Total exemption full accounts made up to 27 June 2019 | |
| 26 Jun 2020 | AA01 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 | |
| 19 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
| 30 Sep 2019 | AA01 | Previous accounting period extended from 30 December 2018 to 28 June 2019 | |
| 05 Jun 2019 | MR01 | Registration of charge 093460910001, created on 4 June 2019 | |
| 24 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
| 05 Nov 2018 | PSC07 | Cessation of Elliot Philip Lawless as a person with significant control on 1 November 2017 | |
| 05 Nov 2018 | PSC02 | Notification of 1Dom Limited as a person with significant control on 1 November 2017 | |
| 28 Sep 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
| 18 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
| 18 Sep 2017 | AA | Total exemption small company accounts made up to 30 December 2016 | |
| 20 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates |